Search icon

CAPO AUCTION LTD.

Company Details

Name: CAPO AUCTION LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 2010 (15 years ago)
Date of dissolution: 26 Jun 2024
Entity Number: 3935599
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 46-28 VERNON BLVD, BOX 505, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 46-28 VERNON BLVD - co MANBER, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAPO AUCTION LTD. DOS Process Agent 46-28 VERNON BLVD, BOX 505, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
LARRY BERMAN Chief Executive Officer 552 COLD SPRING ROAD, LAUREL HOLLOW, NY, United States, 11791

History

Start date End date Type Value
2024-06-28 2024-06-28 Address 36-01 QUEENS BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2016-08-19 2024-06-28 Address 36-01 QUEENS BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2016-08-19 2024-06-28 Address 36-01 QUEENS BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2010-04-12 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-12 2016-08-19 Address 108 GREENWICH ST, FIFTH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240628000153 2024-06-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-26
220906002418 2022-09-06 BIENNIAL STATEMENT 2022-04-01
180918006184 2018-09-18 BIENNIAL STATEMENT 2018-04-01
160819002007 2016-08-19 BIENNIAL STATEMENT 2016-04-01
100412000447 2010-04-12 CERTIFICATE OF INCORPORATION 2010-04-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1128053 RENEWAL INVOICED 2012-06-15 400 Auction House Premises License Renewal Fee
1029373 LICENSE INVOICED 2010-11-24 400 Auction House Premises License Fee
1029372 FINGERPRINT INVOICED 2010-11-23 150 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1697597305 2020-04-28 0202 PPP 4709 30th Street, Long Island City, NY, 11101
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54462
Loan Approval Amount (current) 54462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55161.8
Forgiveness Paid Date 2021-08-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State